- Company Overview for WELTEL COMMS LIMITED (09016999)
- Filing history for WELTEL COMMS LIMITED (09016999)
- People for WELTEL COMMS LIMITED (09016999)
- Charges for WELTEL COMMS LIMITED (09016999)
- More for WELTEL COMMS LIMITED (09016999)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
28 Jun 2023 | CS01 | Confirmation statement made on 20 June 2023 with no updates | |
16 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
08 Jul 2022 | CS01 | Confirmation statement made on 20 June 2022 with no updates | |
07 Jul 2022 | AD01 | Registered office address changed from Workshop No.5 Ground Floor Moy Road Business Centre, Moy Road Ind. Estate Taffs Well Cardiff CF15 7QR Wales to Workshop No.4 Ground Floor Moy Road Business Centre, Moy Road Ind Estate Cardiff CF15 7QR on 7 July 2022 | |
30 Jun 2022 | MR01 | Registration of charge 090169990001, created on 30 June 2022 | |
25 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
23 Jun 2021 | CS01 | Confirmation statement made on 20 June 2021 with no updates | |
15 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
07 Jul 2020 | CS01 | Confirmation statement made on 20 June 2020 with no updates | |
07 Jul 2020 | AD01 | Registered office address changed from 5 Workshop No. 5 Ground Floor Moy Road Business Centre, Moy Road Ind Estate Taffs Well Cardiff CF15 7QR Wales to Workshop No.5 Ground Floor Moy Road Business Centre, Moy Road Ind. Estate Taffs Well Cardiff CF15 7QR on 7 July 2020 | |
07 Jul 2020 | AD01 | Registered office address changed from Rombourne Business Park Moy Road Industrial Estate Taffs Well Cardiff CF15 7QR Wales to 5 Workshop No. 5 Ground Floor Moy Road Business Centre, Moy Road Ind Estate Taffs Well Cardiff CF15 7QR on 7 July 2020 | |
20 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
31 Jul 2019 | AD01 | Registered office address changed from 66 Cardiff Road Glan-Y-Llyn, Taffs Well Cardiff CF15 7QE Wales to Rombourne Business Park Moy Road Industrial Estate Taffs Well Cardiff CF15 7QR on 31 July 2019 | |
04 Jul 2019 | CS01 | Confirmation statement made on 20 June 2019 with updates | |
25 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
22 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 19 October 2018
|
|
27 Jun 2018 | CS01 | Confirmation statement made on 20 June 2018 with no updates | |
06 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
14 Jul 2017 | CS01 | Confirmation statement made on 20 June 2017 with no updates | |
12 Jul 2017 | PSC01 | Notification of Dickon Payne as a person with significant control on 6 April 2016 | |
12 Jul 2017 | AD01 | Registered office address changed from Ashwood House Cardiff Road Glan-Y-Llyn, Taffs Well Cardiff CF15 7QE Wales to 66 Cardiff Road Glan-Y-Llyn, Taffs Well Cardiff CF15 7QE on 12 July 2017 | |
01 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Oct 2016 | AD01 | Registered office address changed from Ashwood House 66 Cardiff Road Glan Y Lyn Taffs Well Cardiff Wales to Ashwood House Cardiff Road Glan-Y-Llyn, Taffs Well Cardiff CF15 7QE on 4 October 2016 | |
18 Jul 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
|